- Company Overview for R.F.S. ASSOCIATES LTD (07217466)
- Filing history for R.F.S. ASSOCIATES LTD (07217466)
- People for R.F.S. ASSOCIATES LTD (07217466)
- Insolvency for R.F.S. ASSOCIATES LTD (07217466)
- More for R.F.S. ASSOCIATES LTD (07217466)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2020 | |
04 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from The Axis Building Miangate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 27 March 2019 | |
01 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2018 | |
22 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
11 Apr 2016 | AD01 | Registered office address changed from 6 Rectory Road Gosforth Newcastle upon Tyne NE3 1XR to The Axis Building Miangate Team Valley Trading Estate Gateshead NE11 0NQ on 11 April 2016 | |
07 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2016 | 4.70 | Declaration of solvency | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
13 May 2011 | SH08 | Change of share class name or designation | |
06 May 2011 | SH01 |
Statement of capital following an allotment of shares on 6 May 2011
|
|
01 Jul 2010 | CERTNM |
Company name changed easternwood agencies LTD\certificate issued on 01/07/10
|
|
28 Jun 2010 | CONNOT | Change of name notice | |
16 Jun 2010 | AP01 | Appointment of Mr. Raymond Frederick Steele as a director | |
16 Jun 2010 | AP01 | Appointment of Mrs. Linda Steele as a director |